Austevoll 5397
Norway
Director Name | Sigurd Teige |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 11 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | Leinoy Heroy 6094 Norway |
Director Name | Nils Leon Nordeide |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 12 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 12 February 2019) |
Role | Process Operator |
Correspondence Address | Storebo Austevoll No5392 |
Director Name | Tor Vikenes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 12 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 12 February 2019) |
Role | Consultant |
Correspondence Address | Austteigane 9b Fana Bergen No5243 |
Secretary Name | Tor Vikenes |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 12 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 12 February 2019) |
Role | Consultant |
Correspondence Address | Austteigane 9b Fana Bergen No5243 |
Secretary Name | Nicolson Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 14 years (closed 12 February 2019) |
Correspondence Address | 49-50 Bayhead Stornoway HS1 2DZ Scotland |
Director Name | Alexandra Goodlad |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Student |
Correspondence Address | Cutts Trondra, Scalloway Shetland Isle Of Shetland ZE1 0XL Scotland |
Director Name | Dr Charles Alexander Goodlad |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutts Trondra Scalloway Shetland ZE1 0XL Scotland |
Secretary Name | Dr Charles Alexander Goodlad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cutts Trondra Scalloway Shetland ZE1 0XL Scotland |
Director Name | Reidar Jettmund Moene |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | Indre Arna Bergen 5260 |
Director Name | Endre Paul Saether |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2004) |
Role | Marketing Director |
Correspondence Address | Seimsleithet 2 Indre Arna 5260 |
Director Name | Orjan Vassnes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | Kolbeinsvik Austevoll 5394 |
Secretary Name | Karl Otto Nesdal |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2004) |
Role | General Manager |
Correspondence Address | Fanahammeren 61a 5244 Fana Bergen 5244 |
Director Name | Carl Seip Hanevold |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 May 2004(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Barlindbekken 23 Borgen No1388 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Trinity House 31 Lynedoch Street Glasgow G3 6AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hordafor As 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 March 2016 | Secretary's details changed (1 page) |
13 November 2015 | Termination of appointment of Carl Seip Hanevold as a director on 31 December 2014 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 December 2007 (2 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
27 December 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 December 2006 (3 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 34 church street stornoway western isles HS1 2JE (1 page) |
28 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 February 2005 | Return made up to 15/06/04; full list of members (8 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o stornoway shipping services 3 south beach stornoway isle of lewis HS1 2BE (1 page) |
9 February 2005 | New secretary appointed (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: unit 1 arnish point isle of lewis HS2 9JY (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
4 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2004 | Accounts for a dormant company made up to 30 December 2003 (5 pages) |
25 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2003 | Accounts for a dormant company made up to 30 December 2002 (5 pages) |
9 December 2002 | Company name changed marine recycling (uk) LIMITED\certificate issued on 06/12/02 (2 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 113A commercial street lerwick shetland ZE1 0DL (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Accounting reference date extended from 30/06/02 to 30/12/02 (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 June 2001 | Return made up to 15/06/01; full list of members
|
2 April 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
15 June 2000 | Return made up to 15/06/00; full list of members
|
8 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
8 March 2000 | Resolutions
|
7 July 1999 | Return made up to 15/06/99; full list of members (7 pages) |
16 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (19 pages) |